Background WavePink WaveYellow Wave

LSS LIMITED (NI046819)

LSS LIMITED (NI046819) is an active UK company. incorporated on 9 June 2003. with registered office in Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). LSS LIMITED has been registered for 22 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius and 1 others.

Company Number
NI046819
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
Carrakeel Industrial Estate, Londonderry, BT47 6SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Cornelius, LOUGHRAN, Michael Oliver
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSS LIMITED

LSS LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). LSS LIMITED was registered 22 years ago.(SIC: 46719)

Status

active

Active since 22 years ago

Company No

NI046819

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Carrakeel Industrial Estate Maydown Londonderry, BT47 6SZ,

Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Owner Exit
Mar 24
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LOUGHRAN, Daniel

Active
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Secretary
Appointed 09 Jun 2003

LOUGHRAN, Daniel

Active
16 Churchtown RoadBT80 9XD
Born October 1978
Director
Appointed 09 Jun 2003

LOUGHRAN, Laura

Active
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Cornelius

Active
16 Churchtown RoadBT80 9XD
Born September 1950
Director
Appointed 09 Jun 2003

LOUGHRAN, Michael Oliver

Active
16 Churchtown RoadBT80 9XD
Born July 1976
Director
Appointed 09 Jun 2003

AAKRE, Heidi, Director

Resigned
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born May 1964
Director
Appointed 20 Oct 2014
Resigned 15 Sept 2015

AAKRF, Heidi

Resigned
Marieoparken 17, Norway
Born May 1964
Director
Appointed 15 Aug 2006
Resigned 20 Nov 2007

BERG, Staale Endre

Resigned
Forusbeen 50, No-4035 Stavanger
Born December 1970
Director
Appointed 15 Nov 2012
Resigned 20 Oct 2014

HOLLAND, Leif Gustav

Resigned
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born April 1951
Director
Appointed 15 Aug 2006
Resigned 20 Oct 2014

KANESTROM, Per Einar

Resigned
Forusbeen 50, 4035 Stavanger
Born February 1961
Director
Appointed 30 Apr 2013
Resigned 20 Oct 2014

KURDAHL, Vibeke Dyreborg

Resigned
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born October 1967
Director
Appointed 20 Oct 2014
Resigned 15 Sept 2015

MOLESTAR, Lars

Resigned
T Kvalviksgt 4, Norway4022
Born June 1963
Director
Appointed 15 Apr 2009
Resigned 27 Apr 2010

MURRAY, Anthony

Resigned
Santa Ynez, Co Dublin
Born January 1954
Director
Appointed 09 Jun 2003
Resigned 15 Aug 2006

O'BRIEN, Edward Gerard

Resigned
No.9 Ballygarth Demesne, County Meath
Born March 1970
Director
Appointed 18 May 2004
Resigned 15 Aug 2006

O'GORMAN, Paul

Resigned
12 Maretimo Gardens East, Co Dublin
Born March 1959
Director
Appointed 09 Jun 2003
Resigned 31 Mar 2004

OXNEVAD, Sigrun, Director

Resigned
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born December 1962
Director
Appointed 20 Oct 2014
Resigned 15 Sept 2015

PEDERSON, Bent

Resigned
Sandal Terrasse 33, Norway4022
Born December 1955
Director
Appointed 20 Nov 2007
Resigned 01 Apr 2013

STOKHOLM, Peter

Resigned
Axel Heides Gade 2, 2-4, Kopenhagen
Born December 1960
Director
Appointed 15 Aug 2006
Resigned 29 Apr 2009

Persons with significant control

4

2 Active
2 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Daniel Loughran

Active
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Oliver Loughran

Active
Carrakeel Industrial Estate, LondonderryBT47 6SZ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 July 2016
AAAnnual Accounts
Auditors Resignation Company
19 May 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Legacy
26 September 2009
371SR(NI)371SR(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
15 August 2009
AC(NI)AC(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
2 January 2008
296(NI)296(NI)
Legacy
20 November 2007
371SR(NI)371SR(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
6 February 2006
295(NI)295(NI)
Legacy
20 September 2005
233(NI)233(NI)
Legacy
29 June 2005
98-2(NI)98-2(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
12 September 2004
UDM+A(NI)UDM+A(NI)
Legacy
12 September 2004
UDART(NI)UDART(NI)
Resolution
12 September 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
18 June 2003
296(NI)296(NI)
Incorporation Company
9 June 2003
NEWINCIncorporation
Legacy
9 June 2003
MEM(NI)MEM(NI)
Legacy
9 June 2003
ARTS(NI)ARTS(NI)
Legacy
9 June 2003
G23(NI)G23(NI)
Legacy
9 June 2003
G21(NI)G21(NI)